Accounts. Accounts type small. |
2023-11-13 |
View Report |
Officers. Officer name: Mr Sanjay Arora. Change date: 2023-11-02. |
2023-11-02 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2023-06-20 |
View Report |
Capital. Capital allotment shares. |
2023-06-08 |
View Report |
Address. Change date: 2023-06-05. New address: World Business Centre 2 Newall Road Hounslow TW6 2SF. Old address: World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England. |
2023-06-05 |
View Report |
Persons with significant control. Psc name: Arora Heathrow Holdings Limited. Change date: 2023-05-31. |
2023-06-05 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-16 |
View Report |
Accounts. Accounts type small. |
2022-11-16 |
View Report |
Mortgage. Charge creation date: 2022-05-26. Charge number: 057386430008. |
2022-05-31 |
View Report |
Mortgage. Charge creation date: 2022-05-26. Charge number: 057386430009. |
2022-05-31 |
View Report |
Officers. Termination date: 2022-02-18. Officer name: Athos George Yiannis. |
2022-03-10 |
View Report |
Officers. Termination date: 2022-02-18. Officer name: Athos George Yiannis. |
2022-03-10 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-10 |
View Report |
Resolution. Description: Resolutions. |
2021-11-17 |
View Report |
Officers. Officer name: Sanjeev Kumar Roda. Appointment date: 2021-10-26. |
2021-11-10 |
View Report |
Officers. Appointment date: 2021-10-26. Officer name: Sanjay Arora. |
2021-11-10 |
View Report |
Accounts. Accounts type small. |
2021-10-15 |
View Report |
Mortgage. Charge creation date: 2021-04-23. Charge number: 057386430007. |
2021-04-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-12 |
View Report |
Accounts. Accounts type small. |
2020-12-11 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-10 |
View Report |
Accounts. Accounts type small. |
2020-01-03 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-19 |
View Report |
Officers. Change date: 2019-01-03. Officer name: Mr Athos George Yiannis. |
2019-01-03 |
View Report |
Officers. Officer name: Mr Athos George Yiannis. Change date: 2019-01-03. |
2019-01-03 |
View Report |
Accounts. Accounts type small. |
2018-10-09 |
View Report |
Address. Change date: 2018-10-02. New address: World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA. Old address: World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF. |
2018-10-02 |
View Report |
Accounts. Change account reference date company previous extended. |
2018-04-17 |
View Report |
Officers. Officer name: Mr Athos Yiannis. Change date: 2018-03-22. |
2018-03-23 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-23 |
View Report |
Officers. Officer name: Mr Carlton Jeffrey Brown. Change date: 2018-03-22. |
2018-03-22 |
View Report |
Persons with significant control. Change date: 2016-04-06. Psc name: Arora Heathrow Holdings Limited. |
2018-02-15 |
View Report |
Persons with significant control. Change date: 2016-04-06. Psc name: Arora Heathrow Holdings Limited. |
2018-02-14 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-03 |
View Report |
Officers. Change date: 2017-12-14. Officer name: Mr Surinder Arora. |
2017-12-14 |
View Report |
Officers. Officer name: Guy Christopher Ronald Morris. Termination date: 2017-11-30. |
2017-11-30 |
View Report |
Incorporation. Memorandum articles. |
2017-04-24 |
View Report |
Mortgage. Charge creation date: 2017-04-20. Charge number: 057386430006. |
2017-04-21 |
View Report |
Resolution. Description: Resolutions. |
2017-04-06 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-05 |
View Report |
Mortgage. Charge creation date: 2017-03-30. Charge number: 057386430005. |
2017-04-05 |
View Report |
Officers. Officer name: Mr Athos George Yiannis. Appointment date: 2017-03-14. |
2017-03-14 |
View Report |
Resolution. Description: Resolutions. |
2017-03-14 |
View Report |
Accounts. Accounts type total exemption full. |
2016-12-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-18 |
View Report |
Accounts. Accounts type dormant. |
2016-01-04 |
View Report |
Officers. Appointment date: 2015-03-26. Officer name: Mr Athos Yiannis. |
2015-11-30 |
View Report |
Miscellaneous. Description: Section 519. |
2015-06-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-12 |
View Report |
Address. Old address: The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG United Kingdom. New address: World Businesss Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF. |
2015-05-11 |
View Report |